Search icon

FIVE STONES MINE, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIVE STONES MINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2009 (16 years ago)
Document Number: L09000025936
FEI/EIN Number 94-3474587
Mail Address: 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
Address: 18500 US HWY 441 NORTH, CANAL POINT, FL, 33438
ZIP code: 33438
City: Canal Point
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
RENDINA MICHAEL D President 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA RICHARD M Vice President 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
DESANCTIS PETER Chief Financial Officer 641 UNIVERSITY BLVD., JUPITER, FL, 33458
RENDINA DAVID B Secretary 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458

Form 5500 Series

Employer Identification Number (EIN):
943474587
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082841 MAYACA MATERIALS ACTIVE 2014-08-12 2029-12-31 - 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-07 REGSERV CORP. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-04-02 18500 US HWY 441 NORTH, CANAL POINT, FL 33438 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 18500 US HWY 441 NORTH, CANAL POINT, FL 33438 -
LC AMENDMENT 2009-06-12 - -
LC NAME CHANGE 2009-04-10 FIVE STONES MINE, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001133900 TERMINATED 1000000500083 PALM BEACH 2013-05-22 2032-06-19 $ 1,137.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226100.00
Total Face Value Of Loan:
226100.00

Mines

Mine Information

Mine Name:
Five Stones Mine, LLC.
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Five Stones Mine, LLC.
Party Role:
Operator
Start Date:
2010-04-16
End Date:
2023-04-30
Party Name:
Stavola Aggregate Supply Palm Beach
Party Role:
Operator
Start Date:
2023-05-01
Party Name:
Alexander Stavola; Richard Stavola
Party Role:
Current Controller
Start Date:
2023-05-01
Party Name:
Stavola Aggregate Supply Palm Beach
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$226,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,852.27
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $226,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State